Company NameNumber 57 Limited
Company StatusDissolved
Company Number05779835
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2006(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBreydon
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameAnthony Jarlath Kelly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleProperty Developer
Correspondence AddressNo 11 Austenwood Close
Chalfont St Peter
Buckinghamshire
SL9 9DE
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed01 December 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressYork House
23 Kingsway
London
WC2B 6YF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1John Paul Mcgee
50.00%
Ordinary
1 at £1Polo Land LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 April 2013 (1 page)
8 April 2013Termination of appointment of Om Property Management Limited as a secretary (1 page)
8 April 2013Termination of appointment of Om Property Management Limited as a secretary on 8 April 2013 (1 page)
31 January 2013Full accounts made up to 30 April 2012 (3 pages)
31 January 2013Full accounts made up to 30 April 2012 (3 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(4 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(4 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(4 pages)
18 May 2012Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
11 May 2011Secretary's details changed for Peverel Om Limited on 4 March 2010 (2 pages)
11 May 2011Secretary's details changed for Peverel Om Limited on 4 March 2010 (2 pages)
11 May 2011Secretary's details changed for Peverel Om Limited on 4 March 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Cremorne Nominees Limited as a secretary (1 page)
7 June 2010Termination of appointment of Cremorne Nominees Limited as a secretary (1 page)
7 June 2010Termination of appointment of Cremorne Nominees Limited as a secretary (1 page)
7 June 2010Termination of appointment of Cremorne Nominees Limited as a secretary (1 page)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
19 January 2009Registered office changed on 19/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
19 January 2009Registered office changed on 19/01/2009 from bishops house market place chalfont st. Peter buckinghamshire SL9 9AU (1 page)
19 January 2009Registered office changed on 19/01/2009 from bishops house market place chalfont st. Peter buckinghamshire SL9 9AU (1 page)
9 December 2008Return made up to 09/05/08; full list of members (3 pages)
9 December 2008Return made up to 09/05/08; full list of members (3 pages)
5 December 2008Secretary appointed peverel om LIMITED (1 page)
5 December 2008Secretary appointed peverel om LIMITED (1 page)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 September 2008Accounts made up to 30 April 2008 (1 page)
24 September 2008Accounts made up to 30 April 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Return made up to 09/05/07; full list of members (7 pages)
22 May 2007Return made up to 09/05/07; full list of members (7 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (2 pages)
12 April 2006Incorporation (35 pages)
12 April 2006Incorporation (35 pages)